Based in Birmingham, West Midlands, Kirmell Ltd was founded on 07 August 1985, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Chandler, Alvin Keith, Farr, Victor Roy, Forrest, David, Parrott, Christopher John Marxham in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANDLER, Alvin Keith | N/A | 30 June 1998 | 1 |
FARR, Victor Roy | 02 June 2003 | 20 October 2009 | 1 |
FORREST, David | 27 July 1998 | 12 May 2000 | 1 |
PARROTT, Christopher John Marxham | N/A | 04 November 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CH01 - Change of particulars for director | 14 October 2019 | |
PSC07 - N/A | 17 September 2019 | |
PSC02 - N/A | 17 September 2019 | |
MR04 - N/A | 02 August 2019 | |
MR04 - N/A | 02 August 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 28 December 2018 | |
PSC01 - N/A | 03 May 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
TM02 - Termination of appointment of secretary | 03 May 2018 | |
PSC07 - N/A | 03 May 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AR01 - Annual Return | 27 June 2016 | |
RP04 - N/A | 21 May 2016 | |
RP04 - N/A | 21 May 2016 | |
RP04 - N/A | 21 May 2016 | |
RP04 - N/A | 21 May 2016 | |
RP04 - N/A | 21 May 2016 | |
RP04 - N/A | 21 May 2016 | |
RP04 - N/A | 21 May 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 16 January 2014 | |
CH01 - Change of particulars for director | 16 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
MR04 - N/A | 12 April 2013 | |
MR04 - N/A | 12 April 2013 | |
MR04 - N/A | 12 April 2013 | |
MR04 - N/A | 12 April 2013 | |
MR04 - N/A | 12 April 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 19 December 2012 | |
MG01 - Particulars of a mortgage or charge | 21 September 2012 | |
MG01 - Particulars of a mortgage or charge | 01 September 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 21 January 2010 | |
TM01 - Termination of appointment of director | 23 October 2009 | |
287 - Change in situation or address of Registered Office | 11 June 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 15 January 2009 | |
353 - Register of members | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 14 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 January 2009 | |
363a - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 10 January 2008 | |
395 - Particulars of a mortgage or charge | 12 May 2007 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363a - Annual Return | 11 January 2007 | |
AA - Annual Accounts | 09 March 2006 | |
363a - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 01 April 2005 | |
363s - Annual Return | 21 December 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 19 December 2003 | |
288a - Notice of appointment of directors or secretaries | 21 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 06 December 2002 | |
363s - Annual Return | 04 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2002 | |
AA - Annual Accounts | 11 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 2001 | |
395 - Particulars of a mortgage or charge | 07 July 2001 | |
395 - Particulars of a mortgage or charge | 12 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2001 | |
395 - Particulars of a mortgage or charge | 07 March 2001 | |
363s - Annual Return | 26 January 2001 | |
AA - Annual Accounts | 12 January 2001 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 07 January 2000 | |
169 - Return by a company purchasing its own shares | 23 February 1999 | |
169 - Return by a company purchasing its own shares | 23 February 1999 | |
363s - Annual Return | 08 January 1999 | |
AA - Annual Accounts | 12 October 1998 | |
288b - Notice of resignation of directors or secretaries | 05 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 1998 | |
RESOLUTIONS - N/A | 29 July 1998 | |
288a - Notice of appointment of directors or secretaries | 29 July 1998 | |
123 - Notice of increase in nominal capital | 29 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 1998 | |
395 - Particulars of a mortgage or charge | 12 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 1998 | |
363s - Annual Return | 20 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 December 1997 | |
AA - Annual Accounts | 25 November 1997 | |
169 - Return by a company purchasing its own shares | 10 October 1997 | |
395 - Particulars of a mortgage or charge | 06 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 1997 | |
363s - Annual Return | 28 January 1997 | |
AA - Annual Accounts | 03 January 1997 | |
288a - Notice of appointment of directors or secretaries | 19 December 1996 | |
169 - Return by a company purchasing its own shares | 23 May 1996 | |
363s - Annual Return | 02 February 1996 | |
AA - Annual Accounts | 19 October 1995 | |
363s - Annual Return | 10 January 1995 | |
AA - Annual Accounts | 18 December 1994 | |
363s - Annual Return | 18 May 1994 | |
395 - Particulars of a mortgage or charge | 22 March 1994 | |
AA - Annual Accounts | 28 October 1993 | |
363a - Annual Return | 27 April 1993 | |
AA - Annual Accounts | 01 February 1993 | |
363a - Annual Return | 24 September 1992 | |
AA - Annual Accounts | 11 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 1991 | |
395 - Particulars of a mortgage or charge | 20 August 1991 | |
363a - Annual Return | 26 February 1991 | |
AA - Annual Accounts | 15 June 1990 | |
363 - Annual Return | 15 February 1990 | |
AA - Annual Accounts | 15 February 1990 | |
288 - N/A | 15 November 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 July 1989 | |
RESOLUTIONS - N/A | 17 July 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 1989 | |
123 - Notice of increase in nominal capital | 17 July 1989 | |
395 - Particulars of a mortgage or charge | 11 April 1989 | |
287 - Change in situation or address of Registered Office | 06 April 1989 | |
395 - Particulars of a mortgage or charge | 05 April 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 April 1989 | |
363 - Annual Return | 17 March 1989 | |
AA - Annual Accounts | 31 October 1988 | |
287 - Change in situation or address of Registered Office | 12 May 1988 | |
AA - Annual Accounts | 24 March 1988 | |
363 - Annual Return | 22 February 1988 | |
GEN117 - N/A | 20 September 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 September 1987 | |
395 - Particulars of a mortgage or charge | 10 July 1987 | |
363 - Annual Return | 15 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 September 2012 | Fully Satisfied |
N/A |
Legal mortgage | 30 August 2012 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 27 April 2007 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 27 april 2007 | 27 April 2007 | Fully Satisfied |
N/A |
Mortgage deed | 04 July 2001 | Fully Satisfied |
N/A |
Debenture | 10 May 2001 | Fully Satisfied |
N/A |
Mortgage | 02 March 2001 | Fully Satisfied |
N/A |
Legal charge | 10 June 1998 | Fully Satisfied |
N/A |
First fixed and floating charge | 02 May 1997 | Fully Satisfied |
N/A |
Single debenture | 15 March 1994 | Fully Satisfied |
N/A |
Legal charge | 16 August 1991 | Fully Satisfied |
N/A |
Legal charge | 31 March 1989 | Fully Satisfied |
N/A |
Mortgage | 31 March 1989 | Fully Satisfied |
N/A |
Debenture | 07 July 1987 | Fully Satisfied |
N/A |